logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Ashley Rex

child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 55 Dysart Avenue, Drayton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1.32 GBP2024-02-28
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 30 - Director → ME
  • 3
    ALTAVIA DEVELOPMENTS LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,728,459 GBP2023-10-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SANDOWN AIRPORT (PROFIT SHARE) LTD - 2013-06-26
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,379 GBP2024-03-31
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,324 GBP2024-07-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    376,090 GBP2018-05-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    WESTFIELD LODGES (IOW) LIMITED - 2014-02-06
    HOMEWELL HAVANT LIMITED - 2012-11-09
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,064 GBP2024-02-29
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,031 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 119 Queen Street, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 119 Queen Street, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,794 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address 119 Queen Street, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 63 - Director → ME
  • 19
    BATTERY GARDEN LTD - 2024-04-23
    RIVIERA PARK (THE GRANGE) LTD - 2011-09-23
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,189 GBP2023-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    162,863 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2024-08-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address 119 Queen Street, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ALTAVIA DEVELOPMENTS LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,728,459 GBP2023-10-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-03
    IIF 62 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-01-21
    IIF 60 - Director → ME
    icon of calendar 2021-10-13 ~ 2022-03-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALMY SCHOOL LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-03-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    116 STUBBINGTON (FREEHOLD) LTD - 2021-06-30
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,054 GBP2025-02-28
    Officer
    icon of calendar 2021-03-31 ~ 2021-06-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    REL POOLE LTD - 2014-11-17
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2020-06-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRYBURN - GRACELANDS LTD - 2023-10-05
    LUTHAN PROPERTY SERVICES LTD - 2020-12-06
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-01-22
    IIF 61 - Director → ME
  • 6
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,739 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-29 ~ 2021-02-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Gf Enterprises House, Isambard Brunel Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2025-01-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-07-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-07-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2018-12-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2016-03-09
    IIF 64 - Director → ME
  • 11
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,741 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ 2024-04-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2024-04-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,049,185 GBP2018-03-31
    Officer
    icon of calendar 2014-04-06 ~ 2015-07-01
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.